The Knife That Killed Me Limited

DataGardener
dissolved
Unknown

The Knife That Killed Me Limited

06824230Private Limited With Share Capital

Highfield Grange Studios, Bubwith, Selby, YO86DP
Incorporated

19/02/2009

Company Age

17 years

Directors

3

Employees

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

The Knife That Killed Me Limited (06824230) is a private limited with share capital incorporated on 19/02/2009 (17 years old) and registered in selby, YO86DP. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Unknown
Incorporated 19/02/2009
YO86DP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:03-02-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-09-2023
Gazette Notice Voluntary
Category:Gazette
Date:05-09-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2012
Legacy
Category:Mortgage
Date:01-06-2012
Legacy
Category:Mortgage
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Change Sail Address Company With Old Address
Category:Address
Date:16-03-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Sail Address Company
Category:Address
Date:12-04-2010
Legacy
Category:Officers
Date:20-02-2009
Incorporation Company
Category:Incorporation
Date:19-02-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/05/2021
Filing Date28/08/2020
Latest Accounts30/08/2019

Trading Addresses

Highfield Grange, Highfield, Selby, YO86DPRegistered

Contact

greenscreen.co.uk
Highfield Grange Studios, Bubwith, Selby, YO86DP